About

Registered Number: 05992381
Date of Incorporation: 08/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (5 years and 4 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Humphrey & Gray Maintenance Ltd was founded on 08 November 2006, it's status is listed as "Dissolved". This company has no directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ13 - N/A 10 September 2019
LIQ03 - N/A 11 June 2019
AD01 - Change of registered office address 13 December 2018
LIQ03 - N/A 03 May 2018
4.68 - Liquidator's statement of receipts and payments 03 May 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 05 April 2016
RESOLUTIONS - N/A 23 March 2016
4.70 - N/A 23 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
AA01 - Change of accounting reference date 21 March 2016
CERTNM - Change of name certificate 03 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 23 May 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 15 April 2013
RESOLUTIONS - N/A 21 November 2012
SH19 - Statement of capital 21 November 2012
CAP-SS - N/A 21 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 17 June 2010
SH01 - Return of Allotment of shares 17 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
SA - Shares agreement 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
225 - Change of Accounting Reference Date 28 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.